Shortcuts

North Canterbury Veterinary Clinics Limited

Type: NZ Limited Company (Ltd)
9429039470904
NZBN
387024
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 24 May 2012

North Canterbury Veterinary Clinics Limited, a registered company, was launched on 31 Mar 1988. 9429039470904 is the number it was issued. This company has been managed by 11 directors: Ian Christopher Page - an active director whose contract began on 15 Nov 2007,
Craig Patterson - an active director whose contract began on 05 Feb 2015,
Patricia Anne Mcintosh - an active director whose contract began on 05 Feb 2015,
Patricia Anne Macintosh - an active director whose contract began on 05 Feb 2015,
Alistair Geoffrey Kenyon - an active director whose contract began on 26 Mar 2015.
Last updated on 09 Jun 2025, our database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (category: registered, physical).
North Canterbury Veterinary Clinics Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up until 24 May 2012.
A total of 213125 shares are issued to 12 shareholders (11 groups). The first group includes 40000 shares (18.77 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2625 shares (1.23 per cent). Lastly we have the third share allocation (2625 shares 1.23 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 02 May 2011 to 24 May 2012

Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch New Zealand

Registered address used from 19 Jun 2000 to 02 May 2011

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered address used from 19 Jun 2000 to 19 Jun 2000

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch New Zealand

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Physical & registered address used from 03 Sep 1999 to 19 Jun 2000

Address: Mackay Bailey, 291 Madras Street, Christchurch

Registered address used from 17 Apr 1997 to 03 Sep 1999

Address: C/o Messrs Touche Ross And Company, 291 Madras Street, Christchurch

Registered address used from 05 May 1994 to 17 Apr 1997

Address: -

Physical address used from 20 Feb 1992 to 03 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 213125

Annual return filing month: April

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Director Mcintosh, Patricia Anne Rd 1
Culverden
7391
New Zealand
Shares Allocation #2 Number of Shares: 2625
Individual Mcduff, Elaine Amberley
Amberley
7410
New Zealand
Shares Allocation #3 Number of Shares: 2625
Individual Wright, Thomas Elliott Amberley
Amberley
7410
New Zealand
Shares Allocation #4 Number of Shares: 2625
Individual Wilson, Karin Louise Pegasus
Pegasus
7612
New Zealand
Shares Allocation #5 Number of Shares: 2625
Individual Williams, Sarah Jane Rd 1
Waiau
7395
New Zealand
Shares Allocation #6 Number of Shares: 2625
Individual Macfarlane, Keira Culverden
7392
New Zealand
Shares Allocation #7 Number of Shares: 40000
Individual Patterson, Craig Rd 1
Amberley
7481
New Zealand
Shares Allocation #8 Number of Shares: 20000
Individual Page, Susan Mary Cheviot

New Zealand
Individual Page, Ian Christopher Cheviot

New Zealand
Shares Allocation #9 Number of Shares: 40000
Director Kenyon, Alistair Geoffrey Rd 1
Rotherham
7379
New Zealand
Shares Allocation #10 Number of Shares: 20000
Individual Page, Ian Christopher Cheviot

New Zealand
Shares Allocation #11 Number of Shares: 40000
Individual Anderson, Kate Rd 2
Cheviot
7382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, John Douglas R.d.1
Culverden
Individual Turner, John Douglas R.d.1
Culverden
Individual Mcgirr, Noel R D 2
Amberley
Individual Bailey, Harold Geoffrey Christchurch
Individual Macintosh, Patricia Anne Rd 1
Culverden
7391
New Zealand
Individual Turner, Diana Beatrice R D 1
Culverden
Individual Mcgirr, Noel R.d.2
Amberley
Individual Mcgirr, Lois Valerie R D 2
Amberley
Directors

Ian Christopher Page - Director

Appointment date: 15 Nov 2007

Address: Rd 3, Cheviot, 7383 New Zealand

Address used since 05 May 2010


Craig Patterson - Director

Appointment date: 05 Feb 2015

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 05 Feb 2015


Patricia Anne Mcintosh - Director

Appointment date: 05 Feb 2015

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 05 Feb 2015


Patricia Anne Macintosh - Director

Appointment date: 05 Feb 2015

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 05 Feb 2015


Alistair Geoffrey Kenyon - Director

Appointment date: 26 Mar 2015

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 26 Mar 2015


Kate Jessie Anderson - Director

Appointment date: 23 Aug 2017

Address: Rd 2, Cheviot, 7382 New Zealand

Address used since 23 Aug 2017


Richard Lancelot Edward Austin - Director

Appointment date: 01 Nov 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Nov 2023


John Douglas Turner - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 31 Mar 2020

Address: R D 1, Culverden, 7391 New Zealand

Address used since 01 Apr 2016


Noel Mcgirr - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 18 Sep 2017

Address: R D 2, Amberley, 7482 New Zealand

Address used since 01 Apr 2016


David James Mcgregor Wood - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 14 May 1997

Address: Cheviot,

Address used since 08 May 1990


Michael Edwin Averill Cartridge - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 31 Mar 1996

Address: Waikari,

Address used since 08 May 1990

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road